Search icon

BLUE COLLAR CARPENTRY, LLC

Company Details

Name: BLUE COLLAR CARPENTRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2017 (7 years ago)
Organization Date: 08 Dec 2017 (7 years ago)
Last Annual Report: 27 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 1004440
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 307 BIG BEECH LN, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
Todd Clayton Registered Agent

Member

Name Role
Todd Anthony Clayton Member

Filings

Name File Date
Registered Agent name/address change 2024-08-27
Annual Report 2024-08-27
Reinstatement 2023-12-13
Registered Agent name/address change 2023-12-13
Reinstatement Certificate of Existence 2023-12-13

USAspending Awards / Financial Assistance

Date:
2022-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State